HERON PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | NI037497 |
Category | Private Limited Company |
Incorporated | 06 Dec 1999 |
Age | 24 years, 5 months, 23 days |
Jurisdiction | Northern Ireland |
Dissolution | 02 Jan 2024 |
Years | 4 months, 27 days |
SUMMARY
HERON PROPERTIES LIMITED is an dissolved private limited company with number NI037497. It was incorporated 24 years, 5 months, 23 days ago, on 06 December 1999 and it was dissolved 4 months, 27 days ago, on 02 January 2024. The company address is Gordon Street Mews Gordon Street Mews, Belfast, BT1 2LG.
Company Fillings
Dissolved compulsory strike off suspended
Date: 13 Jun 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 07 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-07
Officer name: David Kidd
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Gazette filings brought up to date
Date: 06 Dec 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage satisfy charge full
Date: 25 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 06 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-06
Officer name: David Kidd
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 06 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-06
Officer name: Gary Cobain
Documents
Change person secretary company with change date
Date: 28 Jan 2010
Action Date: 06 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gary Cobain
Change date: 2009-12-06
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 371S(NI)
Description: 06/12/04 annual return shuttle
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 371S(NI)
Description: 06/12/08 annual return shuttle
Documents
Legacy
Date: 07 Jan 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 371S(NI)
Description: 06/12/07 annual return shuttle
Documents
Legacy
Date: 05 Nov 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 24 Oct 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 371S(NI)
Description: 06/12/06 annual return shuttle
Documents
Legacy
Date: 17 Sep 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Jun 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 371S(NI)
Description: 06/12/05 annual return shuttle
Documents
Legacy
Date: 02 Nov 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: 371S(NI)
Description: 06/12/02 annual return shuttle
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: 371S(NI)
Description: 06/12/01 annual return shuttle
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: 371S(NI)
Description: 06/12/03 annual return shuttle
Documents
Legacy
Date: 31 Oct 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 24 Mar 2003
Category: Other
Type: SD(NI)
Description: Statutory declaration
Documents
Legacy
Date: 18 Mar 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 12 Mar 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 12 Mar 2003
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Particulars of a mortgage charge
Date: 06 Mar 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 03 Sep 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 03 Sep 2002
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 07 Jan 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Jan 2001
Category: Annual-return
Type: 371S(NI)
Description: 06/12/00 annual return shuttle
Documents
Legacy
Date: 31 Aug 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Aug 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Aug 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Aug 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Aug 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Aug 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Aug 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Jan 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Jan 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Jan 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Jan 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Jan 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Jan 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Jan 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Jan 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Jan 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Dec 1999
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 06 Dec 1999
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 06 Dec 1999
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 06 Dec 1999
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Some Companies
1 CLIVE PLACE,PENARTH,CF64 1AU
Number: | 08911119 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARIANT HOUSE UNIT 2, RAWDON PARK,LEEDS,LS19 7BA
Number: | 01216200 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CHARLOTTE SQUARE,EDINBURGH,EH2 4DF
Number: | SO306168 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ESTOD MODELLING SERVICES LIMITED
95 BOURNVILLE LANE,BIRMINGHAM,B30 1LH
Number: | 06925243 |
Status: | ACTIVE |
Category: | Private Limited Company |
466 CRANBROOK ROAD,ESSEX,IG2 6LE
Number: | OC328462 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
QUEENS HOUSE,YORK,YO1 6WG
Number: | 11015653 |
Status: | ACTIVE |
Category: | Private Limited Company |